Advanced company searchLink opens in new window

RAMS (SCOTLAND) LIMITED

Company number SC648171

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2024 AA Micro company accounts made up to 30 November 2021
25 Mar 2024 CS01 Confirmation statement made on 25 November 2023 with no updates
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
17 Apr 2023 PSC01 Notification of Mhairi-Ann Gallicker as a person with significant control on 1 November 2022
12 Dec 2022 AD01 Registered office address changed from The Old Post Office 2 Albert Place Dufftown Keith AB55 4AY Scotland to Hillhead Ferrier Road Dufftown Keith Moray AB55 4ES on 12 December 2022
12 Dec 2022 CH01 Director's details changed for Mr Richard Gallicker on 12 December 2022
12 Dec 2022 CH01 Director's details changed for Mrs Mhairi-Ann Gallicker on 12 December 2022
12 Dec 2022 PSC04 Change of details for Mr Richard Gallicker as a person with significant control on 12 December 2022
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
03 Feb 2022 AD01 Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to The Old Post Office 2 Albert Place Dufftown Keith AB55 4AY on 3 February 2022
25 Jan 2021 PSC07 Cessation of Mhairi-Ann Gallicker as a person with significant control on 22 January 2021
20 Jan 2021 AA Micro company accounts made up to 30 November 2020
16 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
26 Aug 2020 PSC04 Change of details for Ms Mhairi-Ann Maclellan as a person with significant control on 26 August 2020
26 Aug 2020 CH01 Director's details changed for Ms Mhairi-Ann Maclellan on 26 August 2020
07 Aug 2020 AD01 Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020
26 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted